Company NameTony Shaw Audio Visual Limited
Company StatusDissolved
Company Number04412358
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAnthony John Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2006)
RoleAudio Visual Engineer
Correspondence Address120 Old Bank Road
Earlsheaton
Dewsbury
West Yorkshire
WF12 7AJ
Secretary NameJulie Shaw
NationalityBritish
StatusResigned
Appointed12 April 2002(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address120 Old Bank Road
Earlsheaton
Dewsbury
West Yorkshire
WF12 7AJ
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address48 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£71,487
Current Liabilities£113,116

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2007Secretary resigned;director resigned (1 page)
11 January 2007Director resigned (1 page)
20 April 2006Return made up to 09/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 1 fairfield gardens ossett wakefield west yorkshire WF5 0LX (1 page)
10 May 2005Return made up to 09/04/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 May 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
9 April 2002Incorporation (9 pages)